Background WavePink WaveYellow Wave

E4LAW LIMITED (07501682)

E4LAW LIMITED (07501682) is an active UK company. incorporated on 21 January 2011. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. E4LAW LIMITED has been registered for 15 years. Current directors include NELSON, Andrew David, THOMAS, Leigh.

Company Number
07501682
Status
active
Type
ltd
Incorporated
21 January 2011
Age
15 years
Address
The Maltings, Cardiff, CF24 5EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
NELSON, Andrew David, THOMAS, Leigh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E4LAW LIMITED

E4LAW LIMITED is an active company incorporated on 21 January 2011 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. E4LAW LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07501682

LTD Company

Age

15 Years

Incorporated 21 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

The Maltings East Tyndall Street Cardiff, CF24 5EA,

Previous Addresses

I54 Business Park Valiant Way Wolverhampton WV9 5GB England
From: 21 October 2025To: 27 October 2025
The Maltings East Tyndall Street Cardiff CF24 5EA
From: 21 January 2011To: 21 October 2025
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Sept 13
Funding Round
Sept 13
Capital Reduction
Feb 16
Share Buyback
Mar 16
Loan Cleared
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 19
Director Left
May 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
4
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GANDERTON, Laura Jayne

Active
East Tyndall Street, CardiffCF24 5EA
Secretary
Appointed 30 Sept 2025

NELSON, Andrew David

Active
East Tyndall Street, CardiffCF24 5EA
Born April 1980
Director
Appointed 30 Sept 2025

THOMAS, Leigh

Active
East Tyndall Street, CardiffCF24 5EA
Born October 1970
Director
Appointed 27 Jan 2023

HANNAH, Paul George

Resigned
Wentloog Road, CardiffCF3 2ER
Secretary
Appointed 21 Jan 2011
Resigned 01 Aug 2017

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 21 Jan 2011
Resigned 21 Jan 2011

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 21 Jan 2011
Resigned 21 Jan 2011

DOLLAR, Mark Peter Frederick

Resigned
East Tyndall Street, CardiffCF24 5EA
Born April 1974
Director
Appointed 01 Aug 2017
Resigned 09 Dec 2020

EVANS, Thomas Edward

Resigned
East Tyndall Street, CardiffCF24 5EA
Born May 1980
Director
Appointed 09 Dec 2020
Resigned 30 Sept 2025

FOX, Kathleen

Resigned
East Tyndall Street, CardiffCF24 5EA
Born November 1948
Director
Appointed 21 Jan 2011
Resigned 03 Jan 2012

GUÉNY, Arnaud

Resigned
East Tyndall Street, CardiffCF24 5EA
Born February 1977
Director
Appointed 13 Apr 2018
Resigned 09 Dec 2020

JAMES, Paul Nicholas

Resigned
East Tyndall Street, CardiffCF24 5EA
Born May 1964
Director
Appointed 20 Mar 2019
Resigned 27 Jan 2023

QUIN, Stuart James

Resigned
East Tyndall Street, CardiffCF24 5EA
Born January 1975
Director
Appointed 01 Aug 2017
Resigned 13 Apr 2018

RALPH, Nicholas Anthony

Resigned
East Tyndall Street, CardiffCF24 5EA
Born May 1973
Director
Appointed 13 Apr 2018
Resigned 20 Mar 2019

RALPH, Nicholas Anthony

Resigned
East Tyndall Street, CardiffCF24 5EA
Born May 1973
Director
Appointed 03 Jan 2012
Resigned 01 Aug 2017

STOPFORD, Nicholas John

Resigned
East Tyndall Street, CardiffCF24 5EA
Born November 1972
Director
Appointed 01 Aug 2017
Resigned 13 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Val Fleuri, LuxembourgL-1526

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025
1 Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2017
Ceased 30 Sept 2025

Mr David Nicholas Owen Williams

Ceased
Glynne Tower, PenarthCF64 3AW
Born October 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Jan 2017
Ceased 01 Aug 2017

Mr David Nicholas Owen Williams

Ceased
Glynne Tower, PenarthCF64 3AW
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2017
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 November 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 August 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
8 March 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 March 2016
SH06Cancellation of Shares
Resolution
18 February 2016
RESOLUTIONSResolutions
Resolution
11 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Resolution
20 January 2016
RESOLUTIONSResolutions
Memorandum Articles
20 January 2016
MAMA
Resolution
6 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Legacy
18 August 2011
MG01MG01
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Incorporation Company
21 January 2011
NEWINCIncorporation